ST NEOTS (SITE B1) MANAGEMENT COMPANY LIMITED
Company number 06578967
- Company Overview for ST NEOTS (SITE B1) MANAGEMENT COMPANY LIMITED (06578967)
- Filing history for ST NEOTS (SITE B1) MANAGEMENT COMPANY LIMITED (06578967)
- People for ST NEOTS (SITE B1) MANAGEMENT COMPANY LIMITED (06578967)
- More for ST NEOTS (SITE B1) MANAGEMENT COMPANY LIMITED (06578967)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jun 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
03 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 Jun 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
24 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
29 Apr 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
10 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
09 May 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
03 Nov 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
10 May 2016 | AR01 | Annual return made up to 29 April 2016 no member list | |
10 May 2016 | AD02 | Register inspection address has been changed from 2 Centro Place Pride Park Derby DE24 8RF England to Whittington Hall Whittington Road Worcester WR5 2ZX | |
27 Jan 2016 | AP04 | Appointment of Mainstay (Secretaries) Limited as a secretary on 11 January 2016 | |
16 Dec 2015 | AD01 | Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF to C/O Mainstay Group Limited Whittington Hall Whittington Road Worcester WR5 2ZX on 16 December 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Julie Mansfield Jackson as a director on 15 December 2015 | |
15 Dec 2015 | AP01 | Appointment of Mr Daniel Norman Ross Potter as a director on 15 December 2015 | |
09 Jun 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
29 Apr 2015 | AR01 | Annual return made up to 29 April 2015 no member list | |
03 Oct 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
08 May 2014 | AR01 | Annual return made up to 29 April 2014 no member list | |
08 May 2014 | AD02 | Register inspection address has been changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY United Kingdom | |
26 Sep 2013 | AD01 | Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Birmingham B37 7WY on 26 September 2013 | |
26 Jul 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 29 April 2013 no member list | |
29 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
23 Aug 2012 | AD02 | Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS | |
21 Aug 2012 | AA | Accounts for a dormant company made up to 30 April 2012 |